LDB LETTINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

21/03/2521 March 2025 Director's details changed for Miss Megan Elizabeth Royce on 2024-12-10

View Document

21/03/2521 March 2025 Change of details for Miss Megan Elizabeth Royce as a person with significant control on 2024-12-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Thomas George Royce as a secretary on 2023-03-01

View Document

08/03/238 March 2023 Cessation of Thomas George Royce as a person with significant control on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

01/03/221 March 2022 Cessation of Thomas George Royce as a person with significant control on 2021-03-09

View Document

01/03/221 March 2022 Director's details changed for Miss Megan Elizabeth Royce on 2022-02-13

View Document

01/03/221 March 2022 Change of details for Miss Megan Elizabeth Royce as a person with significant control on 2021-03-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROYCE

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MISS MEGAN ELIZABETH ROYCE / 14/02/2021

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MISS MEGAN ELIZABETH ROYCE

View Document

14/02/2114 February 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BARRETT

View Document

14/02/2114 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGR ROYCE

View Document

14/02/2114 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN ELIZABETH ROYCE

View Document

14/02/2114 February 2021 CESSATION OF ALEXANDER BARRETT AS A PSC

View Document

14/02/2114 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

14/02/2114 February 2021 DIRECTOR APPOINTED MR THOMAS GEORGE ROYCE

View Document

08/02/218 February 2021 COMPANY NAME CHANGED WILLWAY'S ( ESTABLISHED 1727 ) LTD CERTIFICATE ISSUED ON 08/02/21

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BARRETT

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROYCE

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR MEGAN ROYCE

View Document

04/02/214 February 2021 CESSATION OF THOMAS GEORGE ROYCE AS A PSC

View Document

04/02/214 February 2021 CESSATION OF MEGAN ELIZABETH ROYCE AS A PSC

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR ALEXANDER BARRETT

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/11/2011 November 2020 CESSATION OF PENNY HAYLER AS A PSC

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE ROYCE / 02/09/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS GEORGE ROYCE / 02/09/2020

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 DIRECTOR APPOINTED MR THOMAS GEORGE ROYCE

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MISS MEGAN ELIZABETH ROYCE

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

03/09/193 September 2019 CESSATION OF INTERNATIONAL CUSTODIANS CORP AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEORGE ROYCE

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN ELIZABETH ROYCE

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY HAYLER

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM IMOGEN HOUSE 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY TAYLOR / 20/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM SUITE 3 24 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6EA

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MEGAN ELIZABETH ROYCE / 01/09/2015

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MS MEGAN ELIZABETH ROYCE

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROYCE

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR THOMAS GEORGE ROYCE

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR MARTIN GEOFFREY TAYLOR

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE ROYCE / 08/09/2014

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE ROYCE / 01/08/2011

View Document

20/09/1120 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE ROYCE / 01/06/2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER ROYCE

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED CARDELLA LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 6 PENNIE CLOSE LONG EATON NOTTINGHAM NG10 1HN

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 16D GIBBONS AVENUE STAPLEFORD NOTTINGHAM NG9 7DR

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 ADOPT ARTICLES 21/12/00

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

12/10/0012 October 2000 ADOPT MEM AND ARTS 02/10/00

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

18/09/0018 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company